Pontefract
West Yorkshire
WF8 2PY
Director Name | Mr Kabir Ahmed |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Office Unit 2a, Antler Complex Bruntcliffe Way, Morley Leeds LS27 0JG |
Director Name | Mr Ali Arshad |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 North Park Street Dewsbury West Yorkshire WF13 4LZ |
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Director Name | Mr Mohsin Alam |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment8 29, Peckover Street Bradford West Yorkshire BD1 5BD |
Director Name | Ms Susan Jane Stebbing |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Acre Farm Radcliffe Road Bolton BL3 1AJ |
Director Name | Mr Daniel Waring |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(7 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Wahid Murtaza |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Office Unit 2a, Antler Complex Bruntcliffe Way, Morley Leeds LS27 0JG |
Director Name | Mr Kabir Ahmed |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(9 years after company formation) |
Appointment Duration | 2 years (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Office Unit 2a, Antler Complex Bruntcliffe Way, Morley Leeds LS27 0JG |
Director Name | Mr Daniel Waring |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Office Unit 2a, Antler Complex Bruntcliffe Way, Morley Leeds LS27 0JG |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Telephone | 01977 790677 |
---|---|
Telephone region | Pontefract |
Registered Address | Ground Floor Office Unit 2a, Antler Complex Bruntcliffe Way, Morley Leeds LS27 0JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£38,019 |
Cash | £8,984 |
Current Liabilities | £52,401 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 December 2019 | Appointment of Mr Daniel Waring as a director on 2 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Kabir Ahmed as a director on 2 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Wahid Murtaza as a director on 2 December 2019 (1 page) |
14 November 2019 | Registered office address changed from Unit 2a Antler Complex, Bruntcliffe Way Morley Leeds LS27 0JG England to Ground Floor Office Unit 2a, Antler Complex Bruntcliffe Way, Morley Leeds LS27 0JG on 14 November 2019 (1 page) |
19 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
8 August 2019 | Appointment of Mr Kabir Ahmed as a director on 1 December 2017 (2 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
9 January 2019 | Registered office address changed from Suite 2, Ground Floor International House Trinity Business Park Turner Way Wakefield WF2 8EF England to Unit 2a Antler Complex, Bruntcliffe Way Morley Leeds LS27 0JG on 9 January 2019 (1 page) |
24 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
7 March 2018 | Cessation of Kabir Ahmed as a person with significant control on 1 February 2018 (1 page) |
7 March 2018 | Cessation of Wahid Murtaza as a person with significant control on 1 February 2018 (1 page) |
7 March 2018 | Notification of Mayaisha Holdings Ltd as a person with significant control on 1 February 2018 (2 pages) |
4 January 2018 | Registered office address changed from Willow House Thornes Moor Road Wakefield West Yorkshire WF2 8PT England to Suite 2, Ground Floor International House Trinity Business Park Turner Way Wakefield WF2 8EF on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from Willow House Thornes Moor Road Wakefield West Yorkshire WF2 8PT England to Suite 2, Ground Floor International House Trinity Business Park Turner Way Wakefield WF2 8EF on 4 January 2018 (1 page) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
4 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 January 2017 | Termination of appointment of Susan Jane Stebbing as a director on 12 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Daniel Waring as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Susan Jane Stebbing as a director on 12 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Daniel Waring as a director on 31 December 2016 (1 page) |
13 January 2017 | Appointment of Mr Wahid Murtaza as a director on 1 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Wahid Murtaza as a director on 1 January 2017 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 May 2016 | Appointment of Mr Daniel Waring as a director on 1 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Daniel Waring as a director on 1 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Mohsin Alam as a director on 1 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Mohsin Alam as a director on 1 April 2016 (1 page) |
14 March 2016 | Registered office address changed from 1 Dulverton Rise Pontefract West Yorkshire WF8 2PY to Willow House Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 1 Dulverton Rise Pontefract West Yorkshire WF8 2PY to Willow House Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 14 March 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 March 2015 | Termination of appointment of Kabir Ahmed as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Wahid Murtaza as a director on 1 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Mohsin Alam as a director on 1 March 2015 (2 pages) |
16 March 2015 | Appointment of Ms Susan Jane Stebbing as a director on 1 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Wahid Murtaza as a director on 1 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Mohsin Alam as a director on 1 March 2015 (2 pages) |
16 March 2015 | Appointment of Ms Susan Jane Stebbing as a director on 1 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Kabir Ahmed as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Kabir Ahmed as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Wahid Murtaza as a director on 1 March 2015 (1 page) |
16 March 2015 | Appointment of Ms Susan Jane Stebbing as a director on 1 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Appointment of Mr Mohsin Alam as a director on 1 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 February 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
10 August 2010 | Termination of appointment of Ali Arshad as a director (1 page) |
10 August 2010 | Termination of appointment of Ali Arshad as a director (1 page) |
14 December 2009 | Registered office address changed from 1 Dulverton Rise Pontefract West Yorkshire WF8 2PY United Kingdom on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from 1 Dulverton Rise Pontefract West Yorkshire WF8 2PY United Kingdom on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from 47 North Park Street Dewsbury West Yorkshire WF13 4LZ on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Mr Kabir Ahmed on 4 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Kabir Ahmed on 4 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Registered office address changed from 47 North Park Street Dewsbury West Yorkshire WF13 4LZ on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Mr Kabir Ahmed on 4 December 2009 (2 pages) |
23 March 2009 | Secretary appointed wahid murtaza (1 page) |
23 March 2009 | Secretary appointed wahid murtaza (1 page) |
13 March 2009 | Director appointed ali arshad logged form (2 pages) |
13 March 2009 | Director appointed kabir ahmed logged form (1 page) |
13 March 2009 | Director appointed ali arshad logged form (2 pages) |
13 March 2009 | Director appointed kabir ahmed logged form (1 page) |
19 January 2009 | Director appointed wahid murtaza (2 pages) |
19 January 2009 | Director appointed ali arshad (2 pages) |
19 January 2009 | Director appointed ali arshad (2 pages) |
19 January 2009 | Director appointed kabir ahmed (2 pages) |
19 January 2009 | Director appointed kabir ahmed (2 pages) |
19 January 2009 | Director appointed wahid murtaza (2 pages) |
20 November 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
20 November 2008 | Appointment terminated director christopher pellatt (1 page) |
20 November 2008 | Appointment terminated director christopher pellatt (1 page) |
20 November 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
19 November 2008 | Incorporation (14 pages) |
19 November 2008 | Incorporation (14 pages) |